SHELLWOOD HOMES LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 02325317
Status Liquidation
Incorporation Date 6 December 1988
Company Type Private Limited Company
Address FOUNTAIN COURT C/O VERULAM ADVISORY, 2 VICTORIA SQUARE, ST ALBANS, HERTS, AL1 3TF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Fountain Court C/O Verulam Advisory 2 Victoria Square St Albans Herts AL1 3TF on 16 February 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-01-30 . The most likely internet sites of SHELLWOOD HOMES LIMITED are www.shellwoodhomes.co.uk, and www.shellwood-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Shellwood Homes Limited is a Private Limited Company. The company registration number is 02325317. Shellwood Homes Limited has been working since 06 December 1988. The present status of the company is Liquidation. The registered address of Shellwood Homes Limited is Fountain Court C O Verulam Advisory 2 Victoria Square St Albans Herts Al1 3tf. . HALL, Ronald Norman is a Director of the company. Secretary ATKINS, Stephen John has been resigned. Secretary MARDLING, Brian Ernest has been resigned. Secretary ALBAN CORPORATE SERVICES LTD has been resigned. Director BROWN, Beverly Jane has been resigned. Director GRIMSON, Neil Bernard Stuart has been resigned. Director PINNOCK, Roy Douglas has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HALL, Ronald Norman
Appointed Date: 01 January 1996
82 years old

Resigned Directors

Secretary
ATKINS, Stephen John
Resigned: 10 May 2005

Secretary
MARDLING, Brian Ernest
Resigned: 21 May 1992

Secretary
ALBAN CORPORATE SERVICES LTD
Resigned: 05 December 2009
Appointed Date: 01 January 2006

Director
BROWN, Beverly Jane
Resigned: 01 December 1997
71 years old

Director
GRIMSON, Neil Bernard Stuart
Resigned: 21 May 1992
65 years old

Director
PINNOCK, Roy Douglas
Resigned: 14 January 1992
91 years old

SHELLWOOD HOMES LIMITED Events

16 Feb 2017
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Fountain Court C/O Verulam Advisory 2 Victoria Square St Albans Herts AL1 3TF on 16 February 2017
13 Feb 2017
Appointment of a voluntary liquidator
13 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-30

13 Feb 2017
Declaration of solvency
25 Feb 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 92 more events
20 Jun 1991
Return made up to 06/12/89; full list of members

19 Jun 1991
New director appointed

12 Mar 1991
First Gazette notice for compulsory strike-off

16 Mar 1989
Accounting reference date notified as 31/12

06 Dec 1988
Incorporation

SHELLWOOD HOMES LIMITED Charges

22 March 2004
Mortgage
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 thornton street st albans hertfordshire.
24 July 1997
Mortgage
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flat 9 brook court, meads road, meads, eastbourne, east…
25 March 1997
Mortgage deed
Delivered: 2 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold 5 earlsmead court granville road eastbourne title…
4 November 1996
Mortgage
Delivered: 7 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flat 5 meads gate meads street meads…
4 January 1995
Mortgage deed
Delivered: 6 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC,
Description: The leasehold property known as or being apartment 6…
2 December 1994
Mortgage
Delivered: 10 December 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land situate at lime avenue, blackmore…
10 September 1993
Mortgage
Delivered: 23 September 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a apartment 4 sheffield park nr uckfield…
20 May 1992
Legal charge
Delivered: 6 June 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 23 thornton street st albans herts. Floating charge over…
20 May 1992
Legal charge
Delivered: 6 June 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3 thornton street st albans herts. Floating charge over all…
20 May 1992
Legal charge
Delivered: 6 June 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 thornton street st albans herts. Floating charge over all…
20 May 1992
Legal charge
Delivered: 6 June 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 10 thornton st, st albans herts. Floating charge over all…
20 May 1992
Legal charge
Delivered: 6 June 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 oster st st albans herts. Floating charge over all…
20 May 1992
Legal charge
Delivered: 6 June 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 & 7 oster st st albans herts. Floating charge over all…
20 May 1992
Legal charge
Delivered: 6 June 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 84 ampthill rd shefford beds. Floating charge over all…
20 May 1992
Legal charge
Delivered: 6 June 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15 thornton street st albans herts. Floating charge over…